ABMAS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
19/10/2319 October 2023 | Registered office address changed from 3 Irvine Place Inverurie AB51 4ZZ Scotland to 9 Collingwood Court Ponteland Newcastle upon Tyne on 2023-10-19 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
24/02/2324 February 2023 | Satisfaction of charge 2 in full |
20/02/2320 February 2023 | Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to 3 Irvine Place Inverurie AB51 4ZZ on 2023-02-20 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Registered office address changed from Stephen House 1 Morrison Way Craigearn Business Park Kintore Aberdeenshire AB51 0th to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 2022-10-18 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOAN MASON / 24/07/2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN MASON |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MASON |
03/04/183 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON |
26/02/1826 February 2018 | CESSATION OF ROBERT MASON AS A PSC |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASON / 09/01/2014 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MASON / 15/01/2013 |
15/01/1415 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
15/01/1415 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOAN MASON / 09/01/2014 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN MASON / 09/01/2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM STEPHEN HOUSE 1 MORRISON WAY CRAIGNEARN BUSINESS PARK KINTORE ABERDEENSHIRE AB51 0TH |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASON / 09/01/2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/05/1026 May 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN MASON / 02/10/2009 |
22/01/1022 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASON / 02/10/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MASON / 02/10/2009 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM CRICHIEBANK BUSINESS CENTRE MILL ROAD INVERURIE ABERDEENSHIRE AB51 5NQ |
24/06/0824 June 2008 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
20/06/0820 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/06/0820 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0822 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
07/02/077 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 3 IRVINE PLACE INVERURIE ABERDEENSHIRE AB51 4ZZ |
25/01/0625 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/08/0519 August 2005 | PARTIC OF MORT/CHARGE ***** |
23/02/0523 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABMAS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company